|
|
20 Jun 2023
|
20 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2022
|
07 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 14 June 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 14 June 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Cessation of David Ryder Ashforth as a person with significant control on 6 August 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Notification of David Ashforth as a person with significant control on 6 August 2020
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from 17a Castillian Street Northampton United Kingdom to 17a Castilian Street Northampton NN1 1JS on 16 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Previous accounting period extended from 30 November 2018 to 31 March 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Notification of James Cross as a person with significant control on 1 May 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Cessation of David Ryder Ashforth as a person with significant control on 1 May 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Appointment of Mr James Cross as a director on 1 December 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Registered office address changed from 35 Church Street Rothersthorpe Northampton NN7 3JD United Kingdom to 17a Castillian Street Northampton on 12 December 2017
|
|
|
15 Nov 2017
|
15 Nov 2017
Incorporation
|